Search icon

HEARTS OF FIRE, INC. - Florida Company Profile

Company Details

Entity Name: HEARTS OF FIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: N02000008056
FEI/EIN Number 912135864

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1528 CARLOTTA ROAD W., JACKSONVILLE, FL, 32211
Mail Address: 1528 CARLOTTA ROAD W., JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLTON ED C Director 1528 CARLOTTA ROAD W., JACKSONVILLE, FL, 32211
Hardwick Devin C Secretary 44071 Woodland Court, Callahan, FL, 32011
Hardwick Devin C Director 44071 Woodland Court, Callahan, FL, 32011
Womack Steven trea 8324 Staplehurst Dr., Jacksonville, FL, 32244
womack steven Agent 8324 Staplehurst Dr., JACKSONVILLE, FL, 32244
COLTON ED C President 1528 CARLOTTA ROAD W., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 8324 Staplehurst Dr., JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2016-07-07 womack, steven -
REINSTATEMENT 2015-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-09-15
REINSTATEMENT 2022-02-08
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-01-22
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State